CODEFIRST IT SERVICES LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 28/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 28/09/2020

View Document

27/07/2027 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM GREATER MANCHESTER OL4 1FN ENGLAND

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 10/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 10/12/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 2 143 - 145 YORKSHIRE STREET OLDHAM OL1 3TH ENGLAND

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 01/05/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ WOZNIAK / 09/01/2018

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM UNIT 3.21 INTERNATIONAL HOUSE 1100 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP ENGLAND

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company